London
SE14 5SD
Director Name | Mrs Bettina Ruth Cayetano |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | German |
Status | Current |
Appointed | 15 March 2002(4 years, 1 month after company formation) |
Appointment Duration | 22 years |
Role | Policy Coordinator |
Country of Residence | England |
Correspondence Address | 85d Pepys Road London SE14 5SE |
Secretary Name | Mrs Bettina Ruth Cayetano |
---|---|
Status | Current |
Appointed | 17 March 2013(15 years, 1 month after company formation) |
Appointment Duration | 11 years |
Role | Company Director |
Correspondence Address | 85d Pepys Road London SE14 5SE |
Director Name | Mrs Fiona Patton O'Connor |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 May 2013(15 years, 3 months after company formation) |
Appointment Duration | 10 years, 10 months |
Role | University Lecturer |
Country of Residence | United Kingdom |
Correspondence Address | 85b Pepys Road New Cross London SE14 5SE |
Director Name | Ms Molly Caroline Smyth |
---|---|
Date of Birth | July 1983 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 July 2021(23 years, 4 months after company formation) |
Appointment Duration | 2 years, 8 months |
Role | University Officer |
Country of Residence | United Kingdom |
Correspondence Address | 85a Pepys Road London SE14 5SE |
Director Name | Roy Jeffrey Woolsey |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 1998(same day as company formation) |
Role | Secretary |
Correspondence Address | 85 Pepys Road New Cross Gate London SE14 5SE |
Director Name | Janet Isabel Lince |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 1998(same day as company formation) |
Role | Musician |
Correspondence Address | 85 Pepys Road New Cross London SE14 5SE |
Director Name | Soe Jie Lorraine |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 1998(same day as company formation) |
Role | Accounts Officer |
Correspondence Address | 85a Pepys Road New Cross London SE14 5SE |
Director Name | Graham Parker |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 1998(same day as company formation) |
Role | Writer Editor |
Correspondence Address | 85d Pepys Road New Cross London SE14 5SE |
Secretary Name | Graham Parker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 February 1998(same day as company formation) |
Role | Writer Editor |
Correspondence Address | 85d Pepys Road New Cross London SE14 5SE |
Director Name | Joseph Gerard Spooner |
---|---|
Date of Birth | May 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 1998(6 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 10 December 2000) |
Role | Performer Editor |
Correspondence Address | 85b Pepys Road New Cross London SE14 5SE |
Director Name | Paul Anthony Simpson |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 1999(1 year, 7 months after company formation) |
Appointment Duration | 15 years (resigned 30 September 2014) |
Role | Press Officer |
Country of Residence | United Kingdom |
Correspondence Address | 85a Pepys Road London SE14 5SE |
Director Name | Dr Claudio Avila |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 2000(2 years, 9 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 13 February 2008) |
Role | Doctor |
Correspondence Address | 85b Pepys Road London SE14 5SE |
Secretary Name | Dr Claudio Avila |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 March 2002(4 years, 1 month after company formation) |
Appointment Duration | 5 years, 9 months (resigned 27 December 2007) |
Role | Doctor |
Correspondence Address | 85b Pepys Road London SE14 5SE |
Director Name | Ms Lisa Klaire Richards |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2008(10 years after company formation) |
Appointment Duration | 5 years, 3 months (resigned 17 May 2013) |
Role | Barrister |
Country of Residence | England |
Correspondence Address | 85 Pepys Road London SE14 5SE |
Secretary Name | Ms Isabel Alejandra Cortes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 February 2008(10 years after company formation) |
Appointment Duration | 2 years, 10 months (resigned 01 January 2011) |
Role | Personal Assistant |
Country of Residence | England |
Correspondence Address | 85b Pepys Road London SE14 5SE |
Secretary Name | Mrs Lisa Klaire Richards |
---|---|
Status | Resigned |
Appointed | 01 August 2010(12 years, 5 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 17 March 2013) |
Role | Company Director |
Correspondence Address | 85c Pepys Road New Cross London SE14 5SE |
Director Name | Ms Tamsin Margaret Joan Traill |
---|---|
Date of Birth | June 1990 (Born 33 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2014(16 years, 7 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 04 July 2021) |
Role | Development Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 85a Pepys Road New Cross London SE14 5SE |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 February 1998(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | www.pepysroad.com |
---|---|
Telephone | 020 76391060 |
Telephone region | London |
Registered Address | 85d Pepys Road New Cross London SE14 5SE |
---|---|
Region | London |
Constituency | Lewisham, Deptford |
County | Greater London |
Ward | Telegraph Hill |
Built Up Area | Greater London |
1 at £1 | B. Cayetano 25.00% Ordinary |
---|---|
1 at £1 | F. O'connor 25.00% Ordinary |
1 at £1 | I. Cortes 25.00% Ordinary |
1 at £1 | Tamsin Traill 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2,223 |
Cash | £1,876 |
Current Liabilities | £401 |
Latest Accounts | 28 February 2023 (1 year ago) |
---|---|
Next Accounts Due | 30 November 2024 (8 months from now) |
Accounts Category | Micro |
Accounts Year End | 28 February |
Latest Return | 20 April 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 4 May 2024 (1 month from now) |
5 November 2023 | Micro company accounts made up to 28 February 2023 (4 pages) |
---|---|
27 April 2023 | Confirmation statement made on 20 April 2023 with updates (4 pages) |
25 April 2023 | Appointment of Miss Rebecca Jane Cole as a director on 11 April 2023 (2 pages) |
22 April 2023 | Termination of appointment of Isabel Alejandra Cortes as a director on 11 April 2023 (1 page) |
23 November 2022 | Micro company accounts made up to 28 February 2022 (4 pages) |
25 April 2022 | Confirmation statement made on 20 April 2022 with updates (4 pages) |
23 November 2021 | Micro company accounts made up to 28 February 2021 (4 pages) |
12 September 2021 | Appointment of Ms Molly Caroline Smyth as a director on 5 July 2021 (2 pages) |
12 August 2021 | Termination of appointment of Tamsin Margaret Joan Traill as a director on 4 July 2021 (1 page) |
20 April 2021 | Confirmation statement made on 20 April 2021 with no updates (3 pages) |
24 January 2021 | Micro company accounts made up to 29 February 2020 (4 pages) |
19 April 2020 | Confirmation statement made on 15 April 2020 with no updates (3 pages) |
28 October 2019 | Micro company accounts made up to 28 February 2019 (7 pages) |
15 April 2019 | Confirmation statement made on 15 April 2019 with no updates (3 pages) |
26 October 2018 | Micro company accounts made up to 28 February 2018 (4 pages) |
22 April 2018 | Confirmation statement made on 16 April 2018 with no updates (3 pages) |
22 November 2017 | Micro company accounts made up to 28 February 2017 (4 pages) |
22 November 2017 | Micro company accounts made up to 28 February 2017 (4 pages) |
24 April 2017 | Confirmation statement made on 16 April 2017 with updates (5 pages) |
24 April 2017 | Confirmation statement made on 16 April 2017 with updates (5 pages) |
7 November 2016 | Total exemption small company accounts made up to 28 February 2016 (3 pages) |
7 November 2016 | Total exemption small company accounts made up to 28 February 2016 (3 pages) |
23 April 2016 | Annual return made up to 16 April 2016 with a full list of shareholders Statement of capital on 2016-04-23
|
23 April 2016 | Annual return made up to 16 April 2016 with a full list of shareholders Statement of capital on 2016-04-23
|
25 October 2015 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
25 October 2015 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
26 April 2015 | Annual return made up to 16 April 2015 with a full list of shareholders Statement of capital on 2015-04-26
|
26 April 2015 | Annual return made up to 16 April 2015 with a full list of shareholders Statement of capital on 2015-04-26
|
23 April 2015 | Appointment of Ms Tamsin Margaret Joan Traill as a director on 30 September 2014 (2 pages) |
23 April 2015 | Appointment of Ms Tamsin Margaret Joan Traill as a director on 30 September 2014 (2 pages) |
21 April 2015 | Termination of appointment of Paul Anthony Simpson as a director on 30 September 2014 (1 page) |
21 April 2015 | Director's details changed for Ms Isabel Alejandra Cortes on 20 September 2014 (2 pages) |
21 April 2015 | Termination of appointment of Paul Anthony Simpson as a director on 30 September 2014 (1 page) |
21 April 2015 | Director's details changed for Ms Isabel Alejandra Cortes on 20 September 2014 (2 pages) |
17 November 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
17 November 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
28 April 2014 | Termination of appointment of Lisa Richards as a director (1 page) |
28 April 2014 | Annual return made up to 16 April 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
28 April 2014 | Registered office address changed from 85C Pepys Road New Cross London SE14 5SE on 28 April 2014 (1 page) |
28 April 2014 | Director's details changed for Bettina Ruth Muller on 28 April 2014 (2 pages) |
28 April 2014 | Secretary's details changed for Ms Bettina Ruth Muller on 28 April 2014 (1 page) |
28 April 2014 | Registered office address changed from 85C Pepys Road New Cross London SE14 5SE on 28 April 2014 (1 page) |
28 April 2014 | Appointment of Mrs Fiona Patton O'connor as a director (2 pages) |
28 April 2014 | Secretary's details changed for Ms Bettina Ruth Muller on 28 April 2014 (1 page) |
28 April 2014 | Director's details changed for Bettina Ruth Muller on 28 April 2014 (2 pages) |
28 April 2014 | Appointment of Mrs Fiona Patton O'connor as a director (2 pages) |
28 April 2014 | Termination of appointment of Lisa Richards as a director (1 page) |
28 April 2014 | Annual return made up to 16 April 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
21 November 2013 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
21 November 2013 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
2 May 2013 | Annual return made up to 16 April 2013 with a full list of shareholders (7 pages) |
2 May 2013 | Annual return made up to 16 April 2013 with a full list of shareholders (7 pages) |
1 May 2013 | Termination of appointment of Lisa Richards as a secretary (1 page) |
1 May 2013 | Director's details changed for Bettina Ruth Muller on 1 July 2012 (2 pages) |
1 May 2013 | Director's details changed for Bettina Ruth Muller on 1 July 2012 (2 pages) |
1 May 2013 | Appointment of Ms Bettina Ruth Muller as a secretary (2 pages) |
1 May 2013 | Director's details changed for Bettina Ruth Muller on 1 July 2012 (2 pages) |
1 May 2013 | Termination of appointment of Lisa Richards as a secretary (1 page) |
1 May 2013 | Appointment of Ms Bettina Ruth Muller as a secretary (2 pages) |
30 November 2012 | Total exemption small company accounts made up to 29 February 2012 (4 pages) |
30 November 2012 | Total exemption small company accounts made up to 29 February 2012 (4 pages) |
16 April 2012 | Annual return made up to 16 April 2012 with a full list of shareholders (6 pages) |
16 April 2012 | Annual return made up to 16 April 2012 with a full list of shareholders (6 pages) |
28 November 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
28 November 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
11 April 2011 | Annual return made up to 10 April 2011 with a full list of shareholders (6 pages) |
11 April 2011 | Annual return made up to 10 April 2011 with a full list of shareholders (6 pages) |
10 April 2011 | Termination of appointment of Isabel Cortes as a secretary (1 page) |
10 April 2011 | Termination of appointment of Isabel Cortes as a secretary (1 page) |
30 March 2011 | Appointment of Mrs Lisa Klaire Richards as a secretary (1 page) |
30 March 2011 | Appointment of Mrs Lisa Klaire Richards as a secretary (1 page) |
29 March 2011 | Director's details changed for Ms Lisa Klaire Gibbs on 1 August 2010 (2 pages) |
29 March 2011 | Director's details changed for Ms Lisa Klaire Gibbs on 1 August 2010 (2 pages) |
29 March 2011 | Director's details changed for Ms Lisa Klaire Gibbs on 1 August 2010 (2 pages) |
29 November 2010 | Total exemption full accounts made up to 28 February 2010 (9 pages) |
29 November 2010 | Total exemption full accounts made up to 28 February 2010 (9 pages) |
10 March 2010 | Annual return made up to 13 February 2010 with a full list of shareholders (6 pages) |
10 March 2010 | Annual return made up to 13 February 2010 with a full list of shareholders (6 pages) |
8 March 2010 | Director's details changed for Ms Isabel Alejandra Cortes on 2 October 2009 (2 pages) |
8 March 2010 | Director's details changed for Bettina Ruth Muller on 2 October 2009 (2 pages) |
8 March 2010 | Director's details changed for Bettina Ruth Muller on 2 October 2009 (2 pages) |
8 March 2010 | Director's details changed for Paul Simpson on 2 October 2009 (2 pages) |
8 March 2010 | Director's details changed for Ms Isabel Alejandra Cortes on 2 October 2009 (2 pages) |
8 March 2010 | Director's details changed for Bettina Ruth Muller on 2 October 2009 (2 pages) |
8 March 2010 | Director's details changed for Paul Simpson on 2 October 2009 (2 pages) |
8 March 2010 | Director's details changed for Ms Lisa Klaire Gibbs on 2 October 2009 (2 pages) |
8 March 2010 | Director's details changed for Ms Lisa Klaire Gibbs on 2 October 2009 (2 pages) |
8 March 2010 | Director's details changed for Ms Isabel Alejandra Cortes on 2 October 2009 (2 pages) |
8 March 2010 | Director's details changed for Ms Lisa Klaire Gibbs on 2 October 2009 (2 pages) |
8 March 2010 | Director's details changed for Paul Simpson on 2 October 2009 (2 pages) |
3 January 2010 | Total exemption full accounts made up to 28 February 2009 (9 pages) |
3 January 2010 | Total exemption full accounts made up to 28 February 2009 (9 pages) |
25 November 2009 | Secretary's details changed for Ms Isabel Alejandra Cortes on 2 October 2009 (2 pages) |
25 November 2009 | Secretary's details changed for Ms Isabel Alejandra Cortes on 2 October 2009 (2 pages) |
25 November 2009 | Secretary's details changed for Ms Isabel Alejandra Cortes on 2 October 2009 (2 pages) |
30 March 2009 | Director and secretary's change of particulars / isabel cortes / 29/03/2009 (1 page) |
30 March 2009 | Return made up to 13/02/09; full list of members (5 pages) |
30 March 2009 | Return made up to 13/02/09; full list of members (5 pages) |
30 March 2009 | Director and secretary's change of particulars / isabel cortes / 29/03/2009 (1 page) |
12 December 2008 | Total exemption full accounts made up to 29 February 2008 (9 pages) |
12 December 2008 | Total exemption full accounts made up to 29 February 2008 (9 pages) |
27 March 2008 | Director appointed ms lisa klaire gibbs (1 page) |
27 March 2008 | Director appointed ms lisa klaire gibbs (1 page) |
6 March 2008 | Return made up to 13/02/08; full list of members (4 pages) |
6 March 2008 | Return made up to 13/02/08; full list of members (4 pages) |
28 February 2008 | Registered office changed on 28/02/2008 from 85B pepys road new cross london SE14 5SE (1 page) |
28 February 2008 | Secretary appointed ms isabel alejandra cortes (1 page) |
28 February 2008 | Secretary appointed ms isabel alejandra cortes (1 page) |
28 February 2008 | Registered office changed on 28/02/2008 from 85B pepys road new cross london SE14 5SE (1 page) |
27 February 2008 | Appointment terminated director claudio avila (1 page) |
27 February 2008 | Appointment terminated director claudio avila (1 page) |
28 December 2007 | Secretary resigned (1 page) |
28 December 2007 | Secretary resigned (1 page) |
10 December 2007 | Total exemption full accounts made up to 28 February 2007 (9 pages) |
10 December 2007 | Total exemption full accounts made up to 28 February 2007 (9 pages) |
10 April 2007 | Return made up to 13/02/07; full list of members (3 pages) |
10 April 2007 | Return made up to 13/02/07; full list of members (3 pages) |
8 January 2007 | Total exemption full accounts made up to 28 February 2006 (7 pages) |
8 January 2007 | Total exemption full accounts made up to 28 February 2006 (7 pages) |
5 June 2006 | Return made up to 13/02/06; full list of members (3 pages) |
5 June 2006 | Return made up to 13/02/06; full list of members (3 pages) |
5 June 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
5 June 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
3 January 2006 | Total exemption full accounts made up to 28 February 2005 (8 pages) |
3 January 2006 | Total exemption full accounts made up to 28 February 2005 (8 pages) |
21 February 2005 | Return made up to 13/02/05; full list of members (9 pages) |
21 February 2005 | Return made up to 13/02/05; full list of members (9 pages) |
5 January 2005 | Total exemption full accounts made up to 29 February 2004 (8 pages) |
5 January 2005 | Total exemption full accounts made up to 29 February 2004 (8 pages) |
9 March 2004 | Return made up to 13/02/04; full list of members (9 pages) |
9 March 2004 | Return made up to 13/02/04; full list of members (9 pages) |
22 December 2003 | Total exemption full accounts made up to 28 February 2003 (7 pages) |
22 December 2003 | Total exemption full accounts made up to 28 February 2003 (7 pages) |
8 March 2003 | Return made up to 13/02/03; full list of members
|
8 March 2003 | Return made up to 13/02/03; full list of members
|
29 October 2002 | Total exemption full accounts made up to 28 February 2002 (6 pages) |
29 October 2002 | Total exemption full accounts made up to 28 February 2002 (6 pages) |
23 October 2002 | New director appointed (2 pages) |
23 October 2002 | New director appointed (2 pages) |
10 April 2002 | Secretary resigned;director resigned (1 page) |
10 April 2002 | New secretary appointed (2 pages) |
10 April 2002 | New secretary appointed (2 pages) |
10 April 2002 | Secretary resigned;director resigned (1 page) |
27 February 2002 | Return made up to 13/02/02; full list of members (8 pages) |
27 February 2002 | Return made up to 13/02/02; full list of members (8 pages) |
10 December 2001 | Total exemption full accounts made up to 28 February 2001 (9 pages) |
10 December 2001 | Total exemption full accounts made up to 28 February 2001 (9 pages) |
2 May 2001 | Return made up to 13/02/01; full list of members
|
2 May 2001 | Return made up to 13/02/01; full list of members
|
1 March 2001 | New director appointed (2 pages) |
1 March 2001 | New director appointed (2 pages) |
28 November 2000 | Full accounts made up to 29 February 2000 (9 pages) |
28 November 2000 | Full accounts made up to 29 February 2000 (9 pages) |
25 February 2000 | New director appointed (2 pages) |
25 February 2000 | New director appointed (2 pages) |
25 February 2000 | Return made up to 13/02/00; full list of members
|
25 February 2000 | Return made up to 13/02/00; full list of members
|
5 January 2000 | Full accounts made up to 28 February 1999 (10 pages) |
5 January 2000 | Full accounts made up to 28 February 1999 (10 pages) |
12 May 1999 | New director appointed (2 pages) |
12 May 1999 | New director appointed (2 pages) |
12 May 1999 | Director resigned (1 page) |
12 May 1999 | Director resigned (1 page) |
12 April 1999 | Return made up to 13/02/99; full list of members
|
12 April 1999 | Return made up to 13/02/99; full list of members
|
8 March 1999 | New director appointed (2 pages) |
8 March 1999 | New director appointed (2 pages) |
2 December 1998 | Resolutions
|
2 December 1998 | Resolutions
|
2 December 1998 | Resolutions
|
2 December 1998 | Resolutions
|
30 November 1998 | Memorandum and Articles of Association (7 pages) |
30 November 1998 | Memorandum and Articles of Association (7 pages) |
25 August 1998 | Ad 17/08/98--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
25 August 1998 | New director appointed (2 pages) |
25 August 1998 | New director appointed (2 pages) |
25 August 1998 | New director appointed (2 pages) |
25 August 1998 | Ad 17/08/98--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
25 August 1998 | New director appointed (2 pages) |
24 August 1998 | Director resigned (1 page) |
24 August 1998 | Director resigned (1 page) |
16 February 1998 | Secretary resigned (1 page) |
16 February 1998 | Secretary resigned (1 page) |
13 February 1998 | Incorporation (21 pages) |
13 February 1998 | Incorporation (21 pages) |